ATEQ UK LIMITED

Register to unlock more data on OkredoRegister

ATEQ UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02896068

Incorporation date

08/02/1994

Size

Small

Contacts

Registered address

Registered address

Unit 71 Heming Road, The Washford Industrial Estate, Redditch, Worcs B98 0EACopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1994)
dot icon12/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon03/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon29/04/2025
Accounts for a small company made up to 2024-12-31
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with updates
dot icon08/04/2024
Accounts for a small company made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon11/04/2023
Accounts for a small company made up to 2022-12-31
dot icon10/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon31/05/2022
Accounts for a small company made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon21/07/2021
Accounts for a small company made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon17/06/2020
Accounts for a small company made up to 2019-12-31
dot icon26/03/2020
Termination of appointment of Janice Dawn Cooper as a secretary on 2020-03-26
dot icon19/03/2020
Appointment of Mr Laurent Bernard Gerard as a director on 2020-03-17
dot icon19/03/2020
Appointment of Mr Mark Anthony Athersmith as a secretary on 2020-03-19
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon05/06/2019
Accounts for a small company made up to 2018-12-31
dot icon11/04/2019
Director's details changed for Mr Jacques Marie Maurice Mouchet on 2019-02-01
dot icon12/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon01/05/2018
Accounts for a small company made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon12/04/2017
Accounts for a small company made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon04/05/2016
Accounts for a small company made up to 2015-12-31
dot icon18/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon18/02/2016
Director's details changed for Mr Jacques Marie Maurice Mouchet on 2015-08-01
dot icon06/06/2015
Accounts for a small company made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon23/06/2014
Accounts for a small company made up to 2013-12-31
dot icon12/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon05/04/2013
Accounts for a small company made up to 2012-12-31
dot icon11/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon11/04/2012
Accounts for a small company made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon08/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon29/03/2011
Accounts for a small company made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon28/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/12/2010
Termination of appointment of Marie Level as a director
dot icon12/04/2010
Accounts for a small company made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon15/02/2010
Director's details changed for Marie Christine Level on 2010-02-15
dot icon25/11/2009
Appointment of Mrs Janice Dawn Cooper as a secretary
dot icon25/11/2009
Director's details changed for Jacques Marie Maurice Mouchet on 2009-11-25
dot icon25/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/07/2009
Accounts for a small company made up to 2008-12-31
dot icon24/06/2009
Appointment terminate, director and secretary martin timothy slyne logged form
dot icon16/06/2009
Appointment terminated director martin slyne
dot icon16/06/2009
Appointment terminated secretary martin slyne
dot icon25/03/2009
Return made up to 08/02/09; full list of members
dot icon29/10/2008
Accounts for a small company made up to 2007-12-31
dot icon04/03/2008
Return made up to 08/02/08; full list of members
dot icon21/10/2007
Accounts for a small company made up to 2006-12-31
dot icon27/04/2007
New secretary appointed
dot icon26/02/2007
Return made up to 08/02/07; full list of members
dot icon26/02/2007
Secretary resigned
dot icon23/01/2007
Registered office changed on 23/01/07 from: 1 darin court crownhill milton keynes MK8 0AD
dot icon22/11/2006
Particulars of mortgage/charge
dot icon10/10/2006
New secretary appointed
dot icon10/10/2006
New director appointed
dot icon29/08/2006
Accounts for a small company made up to 2005-12-31
dot icon28/06/2006
Secretary resigned
dot icon08/03/2006
Return made up to 08/02/06; full list of members
dot icon09/11/2005
Accounts for a small company made up to 2004-12-31
dot icon14/03/2005
Return made up to 08/02/05; full list of members
dot icon14/09/2004
Accounts for a small company made up to 2003-12-31
dot icon08/03/2004
Return made up to 08/02/04; full list of members
dot icon18/02/2004
New secretary appointed
dot icon08/02/2004
Secretary resigned
dot icon15/11/2003
Particulars of mortgage/charge
dot icon23/09/2003
Accounts for a small company made up to 2002-12-31
dot icon14/02/2003
Return made up to 08/02/03; full list of members
dot icon22/11/2002
New secretary appointed
dot icon22/11/2002
Secretary resigned
dot icon31/10/2002
Accounts for a small company made up to 2001-12-31
dot icon15/02/2002
Return made up to 08/02/02; full list of members
dot icon07/07/2001
Accounts for a small company made up to 2000-12-31
dot icon19/02/2001
Return made up to 08/02/01; full list of members
dot icon18/09/2000
Accounts for a small company made up to 1999-12-31
dot icon18/02/2000
Return made up to 08/02/00; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon31/03/1999
Return made up to 08/02/99; full list of members
dot icon23/09/1998
Full accounts made up to 1997-12-31
dot icon18/06/1998
Registered office changed on 18/06/98 from: 24 darin court crownhill milton keynes buckinghamshire MK8 0AD
dot icon29/04/1998
Return made up to 08/02/98; no change of members
dot icon19/01/1998
New director appointed
dot icon22/10/1997
Return made up to 08/02/97; no change of members
dot icon22/10/1997
New secretary appointed
dot icon13/05/1997
Full accounts made up to 1996-12-31
dot icon21/01/1997
Full accounts made up to 1995-12-31
dot icon18/10/1996
Secretary resigned;director resigned
dot icon24/07/1996
Accounting reference date extended from 31/10/95 to 31/12/95
dot icon02/05/1996
Return made up to 08/02/96; full list of members
dot icon04/03/1996
Registered office changed on 04/03/96 from: 9 blenheim court harrogate HG29 9DT
dot icon10/02/1996
Particulars of mortgage/charge
dot icon30/01/1996
Accounting reference date shortened from 28/02 to 31/10
dot icon16/01/1996
Ad 01/01/96--------- £ si 9997@1=9997 £ ic 3/10000
dot icon08/12/1995
New director appointed
dot icon08/12/1995
Accounts for a small company made up to 1995-02-28
dot icon05/02/1995
Return made up to 08/02/95; full list of members
dot icon05/01/1995
Ad 08/02/94-30/10/94 £ si 1@1=1 £ ic 2/3
dot icon17/04/1994
New secretary appointed;new director appointed
dot icon10/03/1994
Secretary resigned;director resigned
dot icon10/03/1994
New director appointed
dot icon10/03/1994
Registered office changed on 10/03/94 from: 31 corsham street london N1 6DR
dot icon08/02/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+87.86 % *

* during past year

Cash in Bank

£539,071.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
409.54K
-
0.00
295.20K
-
2022
6
492.97K
-
0.00
286.96K
-
2023
6
619.68K
-
0.00
539.07K
-
2023
6
619.68K
-
0.00
539.07K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

619.68K £Ascended25.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

539.07K £Ascended87.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
07/02/1994 - 07/02/1994
6844
L & A REGISTRARS LIMITED
Nominee Director
07/02/1994 - 07/02/1994
6842
Athersmith, Mark Anthony
Secretary
18/03/2020 - Present
-
Cooper, Janice Dawn
Secretary
24/11/2009 - 25/03/2020
-
Davis, Brenda
Secretary
31/08/2006 - 07/02/2007
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ATEQ UK LIMITED

ATEQ UK LIMITED is an(a) Active company incorporated on 08/02/1994 with the registered office located at Unit 71 Heming Road, The Washford Industrial Estate, Redditch, Worcs B98 0EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ATEQ UK LIMITED?

toggle

ATEQ UK LIMITED is currently Active. It was registered on 08/02/1994 .

Where is ATEQ UK LIMITED located?

toggle

ATEQ UK LIMITED is registered at Unit 71 Heming Road, The Washford Industrial Estate, Redditch, Worcs B98 0EA.

What does ATEQ UK LIMITED do?

toggle

ATEQ UK LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does ATEQ UK LIMITED have?

toggle

ATEQ UK LIMITED had 6 employees in 2023.

What is the latest filing for ATEQ UK LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-12 with no updates.